London
SE1 9GF
Director Name | Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Philip Percy Parker |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(24 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | 15 Thomas More House London EC2Y 8BT |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1992(24 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 April 2004) |
Role | Journalist |
Correspondence Address | 1211 Avenue Of The Americas New York Ny 10036 Usa |
Director Name | Mr Allan Raymond Hely |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1992(24 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 10 Kirham Street Beacroft New South Wales Foreign |
Director Name | Peter Joseph Gormley |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1992(24 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 1998) |
Role | Artist Manager |
Correspondence Address | 70 Portmore Park Road Weybridge Surrey KT13 8EX |
Secretary Name | Philip Percy Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(24 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 15 Thomas More House London EC2Y 8BT |
Director Name | Roger Grierson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 September 1998(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 April 2004) |
Role | Chairman |
Correspondence Address | 2 Pearl Parade Pearl Beach New South Wales 2256 |
Director Name | Malcolm Colin Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Robins Wood Cobham Road Fetcham Leatherhead Surrey KT22 9SJ |
Secretary Name | Malcolm Colin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Robins Wood Cobham Road Fetcham Leatherhead Surrey KT22 9SJ |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(39 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ian Kenneth Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(43 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 July 2022) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | newsint.co.uk |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | News Corp Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
2 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
9 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
18 September 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Change of share class name or designation (2 pages) |
16 July 2012 | Change of share class name or designation (2 pages) |
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
23 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
23 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (9 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (9 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
11 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
14 March 2008 | Director appointed michael charles gill (1 page) |
14 March 2008 | Director appointed michael charles gill (1 page) |
13 March 2008 | Director appointed mrs carla stone (1 page) |
13 March 2008 | Director appointed mrs carla stone (1 page) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
16 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
18 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
22 December 2004 | Full accounts made up to 30 June 2004 (14 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
6 August 2004 | Return made up to 11/07/04; full list of members (3 pages) |
6 August 2004 | Location of register of members (1 page) |
6 August 2004 | Location of register of members (1 page) |
6 August 2004 | Return made up to 11/07/04; full list of members (3 pages) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New director appointed (5 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (5 pages) |
12 May 2004 | New director appointed (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 45-51 whitfield street london W1P 5RJ (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 45-51 whitfield street london W1P 5RJ (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (6 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
17 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
12 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
12 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 11/07/99; no change of members (7 pages) |
22 July 1999 | Return made up to 11/07/99; no change of members (7 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
6 August 1998 | Return made up to 11/07/98; full list of members
|
6 August 1998 | Return made up to 11/07/98; full list of members
|
6 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
6 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
21 July 1997 | Return made up to 11/07/97; no change of members (8 pages) |
21 July 1997 | Return made up to 11/07/97; no change of members (8 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 August 1995 | Return made up to 11/07/95; change of members (14 pages) |
22 August 1995 | Return made up to 11/07/95; change of members (14 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 September 1994 | Return made up to 11/07/94; no change of members (8 pages) |
1 September 1994 | Return made up to 11/07/94; no change of members (8 pages) |
31 March 1994 | Resolutions
|
31 March 1994 | Resolutions
|
21 July 1993 | Return made up to 11/07/93; full list of members (8 pages) |
21 July 1993 | Return made up to 11/07/93; full list of members (8 pages) |
1 October 1992 | Return made up to 11/07/92; no change of members (6 pages) |
1 October 1992 | Return made up to 11/07/92; no change of members (6 pages) |
25 June 1968 | Incorporation (24 pages) |
25 June 1968 | Incorporation (24 pages) |
25 June 1968 | Certificate of incorporation (1 page) |
25 June 1968 | Certificate of incorporation (1 page) |